Iver
Buckinghamshire
SL0 0BB
Director Name | Mr Robert Charles Morley |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1998(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 18 September 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Swallowtails Frilsham Newbury Berkshire RG18 9XD |
Director Name | Mr Michael John May |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2004(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 September 2007) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Palace Gardens Terrace London W8 4SB |
Secretary Name | David Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2004(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 September 2007) |
Role | Accounts Manager |
Correspondence Address | 24 Sandstone Close Winnersh Wokingham Berkshire RG41 5XS |
Director Name | Mr Stephen Thomas Lloyd |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 01 September 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 44 Dartmouth Row Greenwich London SE10 8AW |
Director Name | Mr Guy Baring |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 01 September 1992) |
Role | Trainee Solicitor |
Correspondence Address | 61 Charterhouse Street London EC1M 6HA |
Secretary Name | Mr Guy Baring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 01 September 1992) |
Role | Trainee Solicitor |
Correspondence Address | 61 Charterhouse Street London EC1M 6HA |
Director Name | Mr George William Wainwright |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | Corylus Burtons Way Chalfont St Giles Buckinghamshire HP8 4BP |
Director Name | Elizabeth John |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 July 2001) |
Role | Company Director |
Correspondence Address | 8 Lansdowne Terrace The Grove, Twyford Reading Berkshire RG10 9DY |
Secretary Name | Elizabeth John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 8 Lansdowne Terrace The Grove, Twyford Reading Berkshire RG10 9DY |
Director Name | Nicholas Toby Goodger |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 October 1998) |
Role | Landscape Architect |
Correspondence Address | 5 Arthur Road Windsor Berkshire SL4 1RS |
Secretary Name | James Carine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | 5 Little Sands Yatton Keynell Chippenham Wiltshire SN14 7BA |
Director Name | Dr Richard Proud Burns |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 October 2006) |
Role | Environmental Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pheasants Ridge Marlow Buckinghamshire SL7 3QT |
Director Name | Keren Jones |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2003) |
Role | Executive Director |
Correspondence Address | 11 Bulkeley Close Englefield Green Surrey TW20 0NS |
Secretary Name | Mrs Patricia Rose Garrard |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 March 2001(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ash Copse Bricket Wood St Albans Hertfordshire AL2 3YA |
Secretary Name | Mr Robert Charles Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(11 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 September 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Swallowtails Frilsham Newbury Berkshire RG18 9XD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Colne Valley Park Centre Denham Country Park Denham, Uxbridge Middlesex. UB9 5PG |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Year | 2014 |
---|---|
Net Worth | £8,331 |
Cash | £9,507 |
Current Liabilities | £1,176 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2007 | Application for striking-off (1 page) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 October 2006 | Director resigned (1 page) |
11 October 2006 | Return made up to 06/09/06; full list of members (8 pages) |
9 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 October 2005 | Return made up to 06/09/05; full list of members (8 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 October 2004 | Return made up to 06/09/04; full list of members (7 pages) |
9 January 2004 | Director resigned (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | Secretary resigned (1 page) |
22 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 October 2003 | Return made up to 06/09/03; full list of members
|
23 July 2002 | Full accounts made up to 31 March 2002 (10 pages) |
2 October 2001 | Director resigned (1 page) |
12 September 2001 | Return made up to 06/09/01; full list of members
|
4 April 2001 | New secretary appointed (2 pages) |
11 September 2000 | Return made up to 06/09/00; full list of members
|
28 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
18 February 2000 | Company name changed colne valley environments LTD\certificate issued on 21/02/00 (2 pages) |
11 November 1999 | Director resigned (1 page) |
8 November 1999 | Return made up to 06/09/99; full list of members (8 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
8 December 1998 | New director appointed (2 pages) |
3 November 1998 | Director resigned (1 page) |
23 October 1998 | Return made up to 06/09/98; full list of members
|
19 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 June 1998 | New director appointed (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
1 October 1997 | Return made up to 06/09/97; no change of members (4 pages) |
25 September 1997 | Resolutions
|
22 October 1996 | Return made up to 06/09/96; no change of members (4 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
28 May 1996 | Auditor's resignation (1 page) |
1 September 1995 | Return made up to 06/09/95; full list of members (6 pages) |
19 December 1991 | Incorporation (13 pages) |